Advanced company searchLink opens in new window

OCEAN TERMINAL 2012 LIMITED

Company number SC414046

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with no updates
21 Nov 2023 AA Total exemption full accounts made up to 31 December 2022
20 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with no updates
29 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
19 Jan 2022 PSC05 Change of details for Ocean Terminal Limited as a person with significant control on 3 May 2021
19 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
03 May 2021 AD01 Registered office address changed from C/O Ambassador Group 231 st Vincent Street Glasgow G2 5QY Scotland to C/O Brodies Llp 110 Queen Street Glasgow G1 3BX on 3 May 2021
15 Apr 2021 CS01 Confirmation statement made on 6 January 2021 with no updates
08 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
07 Apr 2021 AA Accounts for a dormant company made up to 31 December 2019
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2020 AP01 Appointment of Mr David Gaffney as a director on 10 March 2020
10 Mar 2020 AD01 Registered office address changed from Shepherd and Wedderburn Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland to C/O Ambassador Group 231 st Vincent Street Glasgow G2 5QY on 10 March 2020
16 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with no updates
16 Jan 2020 AD01 Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA to Shepherd and Wedderburn Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 16 January 2020
30 Dec 2019 TM01 Termination of appointment of Henry Charles Millard-Beer as a director on 27 November 2019
30 Dec 2019 TM01 Termination of appointment of Maria Renault as a director on 27 November 2019
30 Dec 2019 AP01 Appointment of Mr Kevin Michael Crowley as a director on 27 November 2019
30 Dec 2019 TM02 Termination of appointment of Citco Jersey Limited as a secretary on 27 November 2019
20 Nov 2019 AA Accounts for a dormant company made up to 31 December 2018
17 Jan 2019 CS01 Confirmation statement made on 6 January 2019 with no updates
24 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
04 May 2018 CH04 Secretary's details changed for Citco Jersey Limited on 24 July 2017
08 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with no updates